Background WavePink WaveYellow Wave

GIBSON GAMMON RESIDENTIAL LETTINGS LTD. (04533982)

GIBSON GAMMON RESIDENTIAL LETTINGS LTD. (04533982) is an active UK company. incorporated on 12 September 2002. with registered office in Pulborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GIBSON GAMMON RESIDENTIAL LETTINGS LTD. has been registered for 23 years. Current directors include JORDAN, Philip Henry Farncombe, STURT, Michael Allan, WIGGETT, Ian John.

Company Number
04533982
Status
active
Type
ltd
Incorporated
12 September 2002
Age
23 years
Address
Mulberry House The Square, Pulborough, RH20 4DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JORDAN, Philip Henry Farncombe, STURT, Michael Allan, WIGGETT, Ian John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIBSON GAMMON RESIDENTIAL LETTINGS LTD.

GIBSON GAMMON RESIDENTIAL LETTINGS LTD. is an active company incorporated on 12 September 2002 with the registered office located in Pulborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GIBSON GAMMON RESIDENTIAL LETTINGS LTD. was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04533982

LTD Company

Age

23 Years

Incorporated 12 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Mulberry House The Square Storrington Pulborough, RH20 4DJ,

Previous Addresses

Rowan House Baffins Lane Chichester West Sussex PO19 1UA England
From: 14 June 2016To: 23 September 2021
5 Borelli Yard Farnham Surrey GU9 7NU
From: 12 May 2010To: 14 June 2016
16 College Street Petersfield Hampshire GU31 4AD
From: 12 September 2002To: 12 May 2010
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
May 10
Director Left
May 10
Loan Secured
Dec 13
Share Issue
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 16
Loan Cleared
Mar 17
Loan Secured
Apr 17
Funding Round
Oct 17
Loan Secured
Oct 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JORDAN, Philip Henry Farncombe

Active
The Square, PulboroughRH20 4DJ
Born September 1958
Director
Appointed 01 Sept 2015

STURT, Michael Allan

Active
The Square, PulboroughRH20 4DJ
Born August 1967
Director
Appointed 01 Sept 2015

WIGGETT, Ian John

Active
The Square, PulboroughRH20 4DJ
Born January 1982
Director
Appointed 01 Sept 2015

HEALEY, Jennifer Jane

Resigned
Black Rye Cottage, PetersfieldGU31 5PF
Secretary
Appointed 23 Dec 2002
Resigned 05 May 2010

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 12 Sept 2002
Resigned 12 Sept 2002

DART CONSULTANTS LIMITED

Resigned
36b High Street, PetersfieldGU31 4JA
Corporate secretary
Appointed 12 Sept 2002
Resigned 05 Jan 2004

HEALEY, Christopher Roger

Resigned
Blackrye Cottage, PetersfieldGU31 5PF
Born October 1942
Director
Appointed 12 Sept 2002
Resigned 05 May 2010

THEOPHILUS, John Angus

Resigned
Borelli Yard, FarnhamGU9 7NU
Born August 1946
Director
Appointed 05 May 2010
Resigned 14 Oct 2016

Persons with significant control

1

Baffins Lane, Chichester

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

80

Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Resolution
29 March 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
30 January 2018
RP04SH01RP04SH01
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
24 September 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Resolution
18 September 2015
RESOLUTIONSResolutions
Resolution
18 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Partial Exemption
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Resolution
18 May 2010
RESOLUTIONSResolutions
Resolution
18 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
30 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288cChange of Particulars
Legacy
8 January 2004
288cChange of Particulars
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
26 September 2002
225Change of Accounting Reference Date
Legacy
20 September 2002
288bResignation of Director or Secretary
Incorporation Company
12 September 2002
NEWINCIncorporation